Entity Name: | TOWN SHORES OF GULFPORT, NO. 218, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 1979 (45 years ago) |
Document Number: | 749563 |
FEI/EIN Number |
592277357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3210 59TH STREET, SOUTH, GULFPORT, FL, 33707 |
Mail Address: | 3210 59TH STREET, SOUTH, GULFPORT, FL, 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mooney Stephen | President | 6060 SHORE BLVD. S. # 103, SAINT PETERSBURG, FL, 33707 |
Mooney Stephen | Director | 6060 SHORE BLVD. S. # 103, SAINT PETERSBURG, FL, 33707 |
KOEHLER LARRY | Vice President | 6060 SHORE BLVD S #810, GULFPORT, FL, 33707 |
KOEHLER LARRY | Director | 6060 SHORE BLVD S #810, GULFPORT, FL, 33707 |
MOONEY STEPHEN | Treasurer | 6060 SHORE BLVD S. #500, GULFPORT, FL, 33707 |
MOONEY STEPHEN | Director | 6060 SHORE BLVD S. #500, GULFPORT, FL, 33707 |
GERNON IRENE | Secretary | 6060 SHORE BLVD. S.#612, GULFPORT, FL, 33707 |
GERNON IRENE | Director | 6060 SHORE BLVD. S.#612, GULFPORT, FL, 33707 |
ZACUR RICHARD | Agent | 5200 CENTRAL AVE, ST PETERSBURG, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-06 | ZACUR, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 5200 CENTRAL AVE, ST PETERSBURG, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-05-26 | 3210 59TH STREET, SOUTH, GULFPORT, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 1989-05-26 | 3210 59TH STREET, SOUTH, GULFPORT, FL 33707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-09-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State